Search icon

NEW HAMPTON HOMES INC.

Company Details

Name: NEW HAMPTON HOMES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 2018 (7 years ago)
Entity Number: 5374146
ZIP code: 11721
County: Suffolk
Place of Formation: New York
Address: 12 LITTLE NECK ROAD, SUITE 201, CENTERPORT, NY, United States, 11721
Principal Address: 12 Little Neck Road, Suite 201, Centerport, NY, United States, 11721

Contact Details

Phone +1 631-626-4005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 12 LITTLE NECK ROAD, SUITE 201, CENTERPORT, NY, United States, 11721

Chief Executive Officer

Name Role Address
MICHAEL D'ANGELO Chief Executive Officer 10 WESTBROOK CT, GREENLAWN, NY, United States, 11740

Licenses

Number Status Type Date End date
2110317-DCA Active Business 2022-12-21 2025-02-28

History

Start date End date Type Value
2024-04-23 2024-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-29 2024-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-11 2024-03-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-11 2024-04-23 Address 12 BUTTERFIELD DRIVE, GREENLAWN, NY, 11740, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240423001591 2024-04-23 BIENNIAL STATEMENT 2024-04-23
180711010592 2018-07-11 CERTIFICATE OF INCORPORATION 2018-07-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3556725 BLUEDOT INVOICED 2022-11-21 100 Bluedot Fee
3551308 LICENSE INVOICED 2022-11-08 25 Home Improvement Contractor License Fee
3551306 TRUSTFUNDHIC INVOICED 2022-11-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
3551307 EXAMHIC INVOICED 2022-11-08 50 Home Improvement Contractor Exam Fee
3543795 DCA-SUS CREDITED 2022-10-27 25 Suspense Account
3543796 PROCESSING INVOICED 2022-10-27 25 License Processing Fee
3490847 EXAMHIC INVOICED 2022-08-25 50 Home Improvement Contractor Exam Fee
3490848 LICENSE CREDITED 2022-08-25 50 Home Improvement Contractor License Fee
3490846 TRUSTFUNDHIC INVOICED 2022-08-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
3459139 PROCESSING INVOICED 2022-06-29 25 License Processing Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4239107403 2020-05-08 0235 PPP 12 butterfield dr, greenlawn, NY, 11740
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9303
Loan Approval Amount (current) 9303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address greenlawn, SUFFOLK, NY, 11740-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9444.2
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State